UKBizDB.co.uk

PIZZA HUT HSR ADVERTISING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pizza Hut Hsr Advertising Limited. The company was founded 58 years ago and was given the registration number 00894474. The firm's registered office is in ST ALBANS. You can find them at Building 2 Abbey View, Everard Close, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PIZZA HUT HSR ADVERTISING LIMITED
Company Number:00894474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 2 Abbey View, Everard Close, St Albans, Hertfordshire, AL1 2QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part Ground Floor, Great Suffolk Yard, 129-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director09 February 2023Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director23 June 2022Active
Part Ground Floor, Great Suffolk Yard, 129-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director04 August 2023Active
One Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Secretary17 March 2000Active
Fairway Lodge, Wentworth, Virginia Water, GU25 4JR

Secretary-Active
Building 2, Abbey View, Everard Close, St Albans, AL1 2QU

Secretary06 December 2012Active
Pinehill, Crawley Drive, Camberley, GU15 2AB

Secretary15 March 1996Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Secretary10 June 2015Active
Flat 3, 46 Princes Gate, London, SW7 2QA

Secretary15 October 1994Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director08 February 2011Active
1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director20 February 2008Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director04 November 2010Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director17 December 2019Active
Fairway Lodge, Wentworth, Virginia Water, GU25 4JR

Director-Active
27, Finchley Way, London, United Kingdom, N3 1AH

Director17 December 2019Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director06 December 2012Active
Building 1, Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director06 December 2012Active
1 Imperial Place, Elstree Way, Borehamwood, WD6 1GA

Director01 August 2005Active
5 Lake View, Moor Hall Lane St Michaels Head, Bishops Stortford, CM23 4GZ

Director19 April 2002Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director01 January 2014Active
One Imperial Place, Elstree Way, Borehamwood, WD6 1JN

Director14 January 2008Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director06 December 2012Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director23 June 2022Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director01 January 2015Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director06 December 2012Active
Building 2, Abbey View, Everard Close, St Albans, England, AL1 2QU

Director16 January 2019Active
Pinehill, Crawley Drive, Camberley, GU15 2AB

Director15 March 1996Active
47b Church End, Biddenham, Bedford, MK40 4AS

Director11 December 1992Active
Fern Lodge 5 Millfield Lane, Highgate, London, N6 6JL

Director02 September 2002Active
1 Redington Gardens, Flat 1, London, NW3 7RY

Director12 October 2001Active
Astra House, 53 Dallington Road, Northampton, NN5 7BW

Director13 May 1994Active
Seven Gables 2 Stockwell Lane, Wavendon, Milton Keynes, MK17 8LU

Director-Active
Flat 3, 46 Princes Gate, London, SW7 2QA

Director15 October 1994Active
Kilby House, Danesbury Park Road, Welwyn Garden City, AL6 9SF

Director13 March 2000Active

People with Significant Control

Yum! Iii (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, Abbey View, St. Albans, England, AL1 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.